65-70 WHITE LION STREET TENANT LIMITED: Filings
Overview
Company Name | 65-70 WHITE LION STREET TENANT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09881413 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for 65-70 WHITE LION STREET TENANT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Justin Bradley Jones as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Change of details for Wework International Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC05 | ||
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on Aug 31, 2021 | 1 pages | AD01 | ||
Appointment of Justin Bradley Jones as a director on Apr 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Abraham Joseph Safdie as a director on Apr 05, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mathieu Julien Nicolas Proust as a director on Feb 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Anthony Yazbeck as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Wework Uk Limited as a person with significant control on Nov 01, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on Nov 01, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Abraham Joseph Safdie on Aug 23, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Director's details changed for Mr Anthony Yazbeck on Jul 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Yazbeck on Jul 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Abraham Joseph Safdie on Aug 23, 2018 | 2 pages | CH01 | ||
Secretary's details changed for 7Side Secretarial Limited on May 08, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||
Notification of Wework Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0